Entity Name: | JC TILE SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Jan 2013 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P13000009828 |
FEI/EIN Number | 46-1933864 |
Address: | 4408 LAND O LAKES BLVD, LAND O LAKES, FL, 34639, US |
Mail Address: | P O BOX 262724, TAMPA, FL, 33685, US |
ZIP code: | 34639 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE CAMPOS JACONIAS | Agent | 4408 LAND O LAKES BLVD, LAND O LAKES, FL, 34639 |
Name | Role | Address |
---|---|---|
DE CAMPOS JACONIAS | President | 4408 LAND O LAKES BLVD, LAND O LAKES, FL, 34639 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-06 | 4408 LAND O LAKES BLVD, 6, LAND O LAKES, FL 34639 | No data |
CHANGE OF MAILING ADDRESS | 2018-02-06 | 4408 LAND O LAKES BLVD, 6, LAND O LAKES, FL 34639 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-06 | 4408 LAND O LAKES BLVD, 6, LAND O LAKES, FL 34639 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000594592 | ACTIVE | 19-158-D3 | LEON | 2021-08-25 | 2026-11-18 | $8,292.44 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-04-04 |
ANNUAL REPORT | 2014-04-29 |
Domestic Profit | 2013-01-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State